GENERAC GLOBAL UK LIMITED - RUGBY


Company Profile Company Filings

Overview

GENERAC GLOBAL UK LIMITED is a Private Limited Company from RUGBY ENGLAND and has the status: Active.
GENERAC GLOBAL UK LIMITED was incorporated 76 years ago on 14/08/1947 and has the registered number: 00440706. The accounts status is FULL and accounts are next due on 20/03/2024.

GENERAC GLOBAL UK LIMITED - RUGBY

This company is listed in the following categories:
64202 - Activities of production holding companies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 12 31/12/2021 20/03/2024

Registered Office

THE ENERGY INNOVATION CENTRE UNITS 3 + 4 STEPNELL PARK
RUGBY
WARWICKSHIRE
CV21 2UX
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
OTTOMOTORES UK LIMITED (until 22/05/2014)
DALE POWER SOLUTIONS PLC (until 21/12/2006)

Confirmation Statements

Last Statement Next Statement Due
01/09/2023 15/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VISTRA COSEC LIMITED Corporate Secretary 2020-02-07 CURRENT
YORK ANTHONY RAGEN British Secretary 2012-12-08 CURRENT
YORK ANTHONY RAGEN Oct 1971 American Director 2012-12-08 CURRENT
AARON PAUL JAGDFELD Nov 1971 American Director 2012-12-08 CURRENT
DAVID NICHOLAS SCAHILL Mar 1948 British Director 1997-08-01 UNTIL 1999-04-19 RESIGNED
MR SHAUN FLINTON Jul 1954 British Director 2004-07-01 UNTIL 2008-10-27 RESIGNED
MR TERENCE RAINE Jun 1945 British Director 1997-12-01 UNTIL 1999-10-01 RESIGNED
RICHARD PAUL NUTTON Oct 1967 British Director 1999-10-04 UNTIL 2003-04-30 RESIGNED
MR JOHN WATSON NEWMAN Nov 1945 British Director 1994-08-22 UNTIL 1996-05-02 RESIGNED
MR THOMAS MOORE Dec 1946 British Director 2003-07-07 UNTIL 2004-04-05 RESIGNED
MR RODNEY LEE MOODY Oct 1940 British Director RESIGNED
MR ANDREW BAINBRIDGE JOHNSON Apr 1956 British Director 1999-04-19 UNTIL 1999-10-05 RESIGNED
MR THOMAS ROBERT JENKINSON May 1944 British Director RESIGNED
DESMOND JOHN HAY Nov 1944 British Director 1992-11-02 UNTIL 1996-02-29 RESIGNED
DAVID DAGLIESH ROBERTSON Jun 1946 British Director 1999-10-04 UNTIL 2003-12-31 RESIGNED
WENDY JILL SHARP Aug 1965 British Secretary 2006-12-01 UNTIL 2012-12-08 RESIGNED
MARTIN GRAHAM LEIGH Nov 1944 British Secretary 1995-04-01 UNTIL 2006-12-01 RESIGNED
MR JOHN GERALD HERBERT LEWIS ARMISTEAD Feb 1946 British Secretary RESIGNED
MR ANTHONY BULLIN Aug 1941 British Director RESIGNED
MR JEREMY DAVID CLARKSON Nov 1961 British Director 1999-10-08 UNTIL 2001-06-22 RESIGNED
MR JEREMY DAVID CLARKSON Nov 1961 British Director 1997-12-01 UNTIL 1998-10-26 RESIGNED
SHERIDAN WILLOUGHBY AUSTELL COMONTE Mar 1939 British Director 2001-06-22 UNTIL 2004-04-05 RESIGNED
CHRISTOPHER JOHN COOLE British Director RESIGNED
MR DAVID VICTOR WOOD Jan 1945 British Director 1997-12-01 UNTIL 1999-10-01 RESIGNED
WATERLOW REGISTRARS LIMITED Corporate Secretary 2013-08-06 UNTIL 2020-02-06 RESIGNED
PAUL FELBECK Jul 1964 British Director 2008-10-27 UNTIL 2012-12-08 RESIGNED
MR COLIN JOHN BROOKE Apr 1950 British Director RESIGNED
MR NIGEL ANTONY BRICE Jan 1962 British Director 2003-05-12 UNTIL 2008-10-27 RESIGNED
MR ANDREW PAUL BALE Jan 1957 British Director 1994-08-22 UNTIL 1997-11-06 RESIGNED
MR ANTHONY WILLIAM AUSTIN Aug 1942 British Director RESIGNED
MR MARTIN RONALD ATKINS May 1953 British Director 2004-04-05 UNTIL 2005-12-31 RESIGNED
MR NEIL ANDREW ASHTON Dec 1961 British Director 2000-03-08 UNTIL 2008-10-27 RESIGNED
MR JOHN GERALD HERBERT LEWIS ARMISTEAD Feb 1946 British Director RESIGNED
BRIAN ALLAN Aug 1943 British Director 1999-11-16 UNTIL 2002-08-01 RESIGNED
MICHAEL GEORGE ADAMSON May 1938 British Director 1995-04-01 UNTIL 1997-12-01 RESIGNED
MR SHATISH DAMODAR DASANI Mar 1962 British Director 2008-10-27 UNTIL 2012-12-08 RESIGNED
JOHN FREDERICK SAVAGE Feb 1942 British Director 1993-05-14 UNTIL 1995-11-01 RESIGNED
MR IAIN LEONARD DALE Jun 1940 British Director RESIGNED
MR ANTHONY LAWRENCE GRAVES Apr 1965 British Director 1998-04-01 UNTIL 2000-07-31 RESIGNED
MR TIMOTHY JOHN WILKINS Mar 1960 British Director 1999-11-16 UNTIL 2008-10-27 RESIGNED
MR NICHOLAS ANTHONY WALKER Oct 1957 British Director 2006-12-01 UNTIL 2008-10-27 RESIGNED
RICHARD THOMPSON Jan 1936 British Director RESIGNED
HARRY INGLES TENNYSON Aug 1936 British Director 1994-08-22 UNTIL 1996-12-31 RESIGNED
MR TERENCE SMITH Aug 1949 British Director 1994-03-24 UNTIL 1995-02-27 RESIGNED
NICHOLAS DAMANTE SHIPP May 1940 British Director 1994-08-22 UNTIL 1996-05-02 RESIGNED
WENDY JILL SHARP Aug 1965 British Director 2008-10-27 UNTIL 2012-12-08 RESIGNED
MR PHILIP GORDON BROWN May 1949 British Director 1996-11-01 UNTIL 1997-12-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Generac Holdings Uk Limited 2016-04-06 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AEI COMPOUNDS LIMITED SANDWICH Active FULL 20160 - Manufacture of plastics in primary forms
HOUCHIN AEROSPACE Active DORMANT 7499 - Non-trading company
RHINE ESTATES LIMITED SWINDON ENGLAND ... FULL 32990 - Other manufacturing n.e.c.
00542914 LIMITED GUILDFORD Dissolved... FULL 3210 - Manufacture of electronic components
DALE POWER SOLUTIONS LIMITED SCARBOROUGH Active FULL 27110 - Manufacture of electric motors, generators and transformers
MIDLAND TOOL AND DESIGN LIMITED WEST MIDLANDS Active TOTAL EXEMPTION FULL 23440 - Manufacture of other technical ceramic products
BURGESS ARCHITECTURAL PRODUCTS LIMITED HARPENDEN ENGLAND Active -... MICRO ENTITY 25110 - Manufacture of metal structures and parts of structures
GOWRINGS MOBILITY GROUP LIMITED THATCHAM ENGLAND Active FULL 30920 - Manufacture of bicycles and invalid carriages
NEWSHIP GROUP LIMITED WEYBRIDGE Active GROUP 70100 - Activities of head offices
BEATSON CLARK (TRUSTEES) LIMITED WEYBRIDGE Active MICRO ENTITY 74990 - Non-trading company
YERRUS NUMBER THREE LIMITED SURREY Dissolved... DORMANT 74990 - Non-trading company
BI TECHNOLOGIES LIMITED WOKING ENGLAND Active DORMANT 26110 - Manufacture of electronic components
CABLE REALISATIONS LIMITED WOKING ... FULL 26301 - Manufacture of telegraph and telephone apparatus and equipment
W T HENLEY LIMITED ROCHESTER UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ADAPTED VEHICLE HIRE LIMITED READING ENGLAND Active SMALL 77110 - Renting and leasing of cars and light motor vehicles
2:1 MASS MEDIA LIMITED WOKING Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
NOTSALLOW 304 LIMITED ERITH UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
NOTSALLOW 305 LIMITED ERITH UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
YERRUS NUMBER FIVE LIMITED GLENROTHES UNITED KINGDOM Dissolved... FULL 26110 - Manufacture of electronic components

Free Reports Available

Report Date Filed Date of Report Assets
Generac Global UK Limited Filleted accounts for Companies House (small and micro) 2024-04-19 31-12-2022 £110,273 equity
Generac Global UK Limited Filleted accounts for Companies House (small and micro) 2023-04-29 31-12-2021 £99,617 equity
Generac Global UK Limited Company accounts 2021-12-24 31-12-2020 £99,005 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRAMAC-GENERAC UK LIMITED RUGBY ENGLAND Active FULL 46690 - Wholesale of other machinery and equipment
OFF GRID ENERGY LIMITED RUGBY ENGLAND Active FULL 27900 - Manufacture of other electrical equipment
GENERAC HOLDINGS UK LIMITED RUGBY Active FULL 64202 - Activities of production holding companies
PRAMAC RACING LIMITED RUGBY Active SMALL 93199 - Other sports activities
EXERGYN UK LTD RUGBY ENGLAND Active NO ACCOUNTS FILED 71121 - Engineering design activities for industrial process and production